BARNSTAPLE MUSICAL COMEDY & DRAMATIC SOCIETY

Register to unlock more data on OkredoRegister

BARNSTAPLE MUSICAL COMEDY & DRAMATIC SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05712378

Incorporation date

16/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Venue Unit 2 Riverside Road, Pottington Business Park, Barnstaple EX31 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon29/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon11/02/2026
Termination of appointment of Jake Battle as a director on 2026-02-07
dot icon03/10/2025
Termination of appointment of Jordan Alexander Buckingham as a director on 2025-09-15
dot icon03/10/2025
Appointment of Miss Shannon Edwards as a director on 2025-09-15
dot icon11/09/2025
Termination of appointment of Freya Ruhleman as a director on 2025-06-20
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon27/02/2025
Termination of appointment of Deborah Boxall as a director on 2025-02-27
dot icon03/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2025
Appointment of Mr Jake Battle as a director on 2024-12-16
dot icon29/07/2024
Appointment of Miss Freya Ruhleman as a director on 2024-06-20
dot icon25/07/2024
Termination of appointment of Claudia Alice Hardy as a director on 2024-06-20
dot icon25/07/2024
Termination of appointment of Rebecca Wattley as a director on 2024-06-20
dot icon25/07/2024
Appointment of Ms Deborah Boxall as a director on 2024-06-20
dot icon25/07/2024
Appointment of Miss Taya Lambden as a director on 2024-06-20
dot icon25/07/2024
Appointment of Mr Mark Harris as a director on 2024-06-20
dot icon08/03/2024
Appointment of Mr Simon Nigel Wallis as a director on 2024-03-07
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Appointment of Mrs Rebecca Wattley as a director on 2023-10-23
dot icon24/11/2023
Appointment of Mr Thomas Hearn as a director on 2023-09-18
dot icon24/11/2023
Registered office address changed from Centre Stage Unit 2 Riverview Commercial Centre Riverside Road Pottington Business Park Barnstaple Devon EX31 1QN to The Venue Unit 2 Riverside Road Pottington Business Park Barnstaple EX31 1QN on 2023-11-24
dot icon02/10/2023
Appointment of Mrs Hayley Corkell as a director on 2023-03-13
dot icon01/10/2023
Director's details changed for Mrs Tracey Elizabeth Wallis on 2023-07-15
dot icon01/10/2023
Director's details changed for Mr Jordan Alexander Buckingham on 2023-10-01
dot icon01/10/2023
Termination of appointment of Felicity Helen Jonckheere as a director on 2023-09-18
dot icon19/03/2023
Termination of appointment of Andre William Potier as a director on 2022-12-02
dot icon19/03/2023
Termination of appointment of Sophie Lerwill as a director on 2022-11-07
dot icon19/03/2023
Termination of appointment of Maddie Jane Warren as a director on 2022-05-16
dot icon19/03/2023
Appointment of Miss Claudia Alice Hardy as a director on 2022-05-16
dot icon19/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon02/04/2022
Director's details changed for Miss Maddie Jane Warren on 2022-02-25
dot icon02/04/2022
Director's details changed for Mr Miles Spencer Cowley on 2020-09-19
dot icon31/03/2022
Appointment of Mr Jordan Alexander Buckingham as a director on 2021-02-17
dot icon31/03/2022
Director's details changed for Mrs Kathryn Julie Snooks on 2021-06-28
dot icon31/03/2022
Appointment of Mrs Tracey Elizabeth Wallis as a director on 2021-02-17
dot icon31/03/2022
Appointment of Mrs Sophie Lerwill as a director on 2021-02-17
dot icon31/03/2022
Director's details changed for Mrs Marie Ann Davis on 2020-08-18
dot icon31/03/2022
Termination of appointment of George Rawlinson as a director on 2021-09-20
dot icon31/03/2022
Termination of appointment of Ian Mark Goodenough as a director on 2021-07-05
dot icon31/03/2022
Termination of appointment of Ian Mark Goodenough as a secretary on 2021-07-05
dot icon31/03/2022
Termination of appointment of Jake Goodenough as a director on 2021-12-13
dot icon31/03/2022
Director's details changed for Miss Felicity Helen Jonckheere on 2021-01-08
dot icon26/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon16/04/2021
Appointment of Mr Ian Mark Goodenough as a secretary on 2021-04-10
dot icon29/03/2021
Director's details changed for Mr Ian Mark Goodenough on 2021-03-12
dot icon29/03/2021
Termination of appointment of Barbara Haywood as a director on 2021-03-20
dot icon29/03/2021
Termination of appointment of Barbara Haywood as a secretary on 2021-03-20
dot icon29/03/2021
Director's details changed for Mr Jake Goodenough on 2021-03-12
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Appointment of Mr George Rawlinson as a director on 2019-11-17
dot icon03/08/2020
Appointment of Miss Maddie Jane Warren as a director on 2019-11-19
dot icon02/08/2020
Appointment of Miss Felicity Helen Jonckheere as a director on 2020-02-01
dot icon24/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon14/10/2019
Termination of appointment of Sophie Lerwill as a director on 2019-10-01
dot icon14/10/2019
Appointment of Mr Ian Mark Goodenough as a director on 2019-10-01
dot icon14/10/2019
Termination of appointment of Christine Anne England as a director on 2019-10-01
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Director's details changed for Sophie Lerwill on 2019-04-02
dot icon01/04/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon01/04/2019
Appointment of Sophie Lerwill as a director on 2018-09-26
dot icon01/04/2019
Director's details changed for Mrs Marie Ann Imrie on 2019-01-07
dot icon01/04/2019
Termination of appointment of Jacqueline Scarse as a director on 2018-11-30
dot icon01/04/2019
Termination of appointment of Jordan Alexander Buckingham as a director on 2018-08-31
dot icon01/11/2018
Termination of appointment of Sally Lorraine Harrison as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of Trevor John Wayborn as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of Felicity Helen Jonckheere as a director on 2018-11-01
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Termination of appointment of Helen Elizabeth Orbidans as a director on 2017-04-24
dot icon29/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon15/03/2017
Termination of appointment of Robert Samuel Aston as a director on 2017-03-11
dot icon02/12/2016
Appointment of Mrs Barbara Haywood as a secretary on 2016-12-01
dot icon02/12/2016
Termination of appointment of Andre William Potier as a secretary on 2016-11-30
dot icon02/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/09/2016
Appointment of Mrs Barbara Haywood as a director on 2016-08-15
dot icon22/09/2016
Appointment of Miss Jacqueline Scarse as a director on 2016-06-23
dot icon22/09/2016
Appointment of Dr Helen Elizabeth Orbidans as a director on 2016-06-23
dot icon22/09/2016
Appointment of Mrs Marie Ann Imrie as a director on 2016-06-23
dot icon22/09/2016
Appointment of Mr Miles Spencer Cowley as a director on 2016-06-23
dot icon22/09/2016
Termination of appointment of Rita Anne Wayborn as a director on 2016-06-23
dot icon22/09/2016
Termination of appointment of Jenny Alison Ross as a director on 2016-06-23
dot icon22/09/2016
Termination of appointment of Ian Alan Newell as a director on 2016-06-23
dot icon25/02/2016
Annual return made up to 2016-02-16 no member list
dot icon17/12/2015
Appointment of Ms Christine Anne England as a director on 2015-09-01
dot icon17/12/2015
Appointment of Miss Jenny Alison Ross as a director on 2015-06-15
dot icon17/12/2015
Appointment of Mr Ian Alan Newell as a director on 2015-06-15
dot icon17/12/2015
Appointment of Miss Sally Lorraine Harrison as a director on 2015-06-15
dot icon17/12/2015
Termination of appointment of Billy James Buckingham as a director on 2015-06-02
dot icon27/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/07/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-16 no member list
dot icon06/03/2015
Director's details changed for Susan Jane Spiegelhalter on 2015-03-06
dot icon06/03/2015
Director's details changed for Mr Jordan Alexander Buckingham on 2015-03-06
dot icon06/03/2015
Director's details changed for Mr Billy James Buckingham on 2015-03-06
dot icon17/02/2015
Director's details changed for Miss Felicity Helen Jonckheere on 2015-02-17
dot icon25/01/2015
Termination of appointment of Christine Anne England as a director on 2014-10-20
dot icon25/01/2015
Termination of appointment of Peter Stiobhan Cox as a director on 2014-10-20
dot icon19/08/2014
Termination of appointment of Sandi Lorraine Wildash-Daws as a director on 2014-02-27
dot icon19/08/2014
Termination of appointment of Rodney Peter Vass as a director on 2014-02-27
dot icon19/08/2014
Termination of appointment of Kevin Behan as a director on 2014-02-27
dot icon19/08/2014
Appointment of Mr Peter Stiobhan Cox as a director on 2014-02-27
dot icon19/08/2014
Appointment of Mr Jordan Alexander Buckingham as a director on 2014-02-27
dot icon19/08/2014
Appointment of Mr Billy James Buckingham as a director on 2014-02-27
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-16 no member list
dot icon19/12/2013
Termination of appointment of Stuart Macmanus as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Cynthia Edmonds as a director
dot icon02/09/2013
Appointment of Mr Jake Goodenough as a director
dot icon08/04/2013
Registered office address changed from Grenville House the Quay Bideford Devon EX39 2EZ on 2013-04-08
dot icon08/04/2013
Appointment of Mr Stuart Macmanus as a director
dot icon08/04/2013
Appointment of Mrs Rita Anne Wayborn as a director
dot icon08/04/2013
Appointment of Mrs Kathryn Julie Snooks as a director
dot icon08/04/2013
Appointment of Miss Felicity Helen Jonckheere as a director
dot icon08/04/2013
Termination of appointment of Kirsten Brend as a director
dot icon13/03/2013
Annual return made up to 2013-02-16 no member list
dot icon13/03/2013
Director's details changed for Susan Jane Spiegelhalter on 2012-02-28
dot icon12/03/2013
Appointment of Ms Christine Anne England as a director
dot icon12/03/2013
Register(s) moved to registered office address
dot icon12/03/2013
Termination of appointment of Robin Thomas as a director
dot icon12/03/2013
Director's details changed for Graham Paul Ruhleman on 2012-03-01
dot icon12/03/2013
Termination of appointment of Natasha King as a director
dot icon12/03/2013
Termination of appointment of Adam Davis as a director
dot icon06/03/2012
Annual return made up to 2012-02-16 no member list
dot icon05/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/02/2012
Appointment of Mr Robin Wilfred Thomas as a director
dot icon01/02/2012
Appointment of Ms Kirsten Brend as a director
dot icon18/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/07/2011
Termination of appointment of Edward Smith as a director
dot icon19/07/2011
Termination of appointment of Roger Holmes as a director
dot icon13/06/2011
Termination of appointment of Robin Thomas as a director
dot icon13/06/2011
Termination of appointment of Jan Cornwell as a director
dot icon22/03/2011
Annual return made up to 2011-02-16 no member list
dot icon21/03/2011
Appointment of Mrs Cynthia Edmonds as a director
dot icon21/03/2011
Appointment of Mrs Jan Cornwell as a director
dot icon21/03/2011
Appointment of Mrs Natasha King as a director
dot icon21/03/2011
Appointment of Mr Adam Davis as a director
dot icon17/03/2011
Termination of appointment of Jennefer Urquhart as a director
dot icon17/03/2011
Director's details changed for Roger Arnold Holmes on 2011-01-01
dot icon17/03/2011
Register(s) moved to registered inspection location
dot icon17/03/2011
Register inspection address has been changed
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-02-16 no member list
dot icon30/03/2010
Director's details changed for Trevor John Wayborn on 2010-03-30
dot icon30/03/2010
Director's details changed for Robin Wilfred Thomas on 2010-03-30
dot icon30/03/2010
Director's details changed for Roger Arnold Holmes on 2010-03-30
dot icon30/03/2010
Director's details changed for Susan Jane Spiegelhalter on 2010-03-30
dot icon30/03/2010
Director's details changed for Jennefer Urquhart on 2010-03-30
dot icon30/03/2010
Director's details changed for Sandi Lorraine Wildash-Daws on 2010-03-30
dot icon30/03/2010
Director's details changed for Edward George Smith on 2010-03-30
dot icon30/03/2010
Director's details changed for Graham Paul Ruhleman on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr Andre William Potier on 2010-03-30
dot icon30/03/2010
Director's details changed for Robert Samuel Aston on 2010-03-30
dot icon03/03/2010
Termination of appointment of Lynne Beer as a director
dot icon03/03/2010
Termination of appointment of John Carosso as a director
dot icon03/03/2010
Appointment of Rodney Peter Vass as a director
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Appointment terminated director stuart macmanus
dot icon11/03/2009
Annual return made up to 16/02/09
dot icon14/01/2009
Registered office changed on 14/01/2009 from 109 boutport street barnstaple devon EX31 1TA
dot icon24/10/2008
Director appointed stuart macmanus
dot icon27/08/2008
Appointment terminated director rosemary day
dot icon04/08/2008
Director appointed trevor john wayborn
dot icon04/08/2008
Director appointed jennefer urquhart
dot icon11/07/2008
Director appointed roger arnold holmes
dot icon09/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/03/2008
Annual return made up to 16/02/08
dot icon10/03/2008
Appointment terminated director alan morton
dot icon18/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/06/2007
New director appointed
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon29/03/2007
Annual return made up to 16/02/07
dot icon01/11/2006
Certificate of change of name
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon01/06/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon16/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haywood, Barbara
Director
15/08/2016 - 20/03/2021
2
Harris, Mark
Director
20/06/2024 - Present
6
Goodenough, Jake
Director
17/06/2013 - 13/12/2021
8
Potier, Andre William
Director
16/02/2006 - 02/12/2022
2
Goodenough, Ian Mark
Director
01/10/2019 - 05/07/2021
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNSTAPLE MUSICAL COMEDY & DRAMATIC SOCIETY

BARNSTAPLE MUSICAL COMEDY & DRAMATIC SOCIETY is an(a) Active company incorporated on 16/02/2006 with the registered office located at The Venue Unit 2 Riverside Road, Pottington Business Park, Barnstaple EX31 1QN. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSTAPLE MUSICAL COMEDY & DRAMATIC SOCIETY?

toggle

BARNSTAPLE MUSICAL COMEDY & DRAMATIC SOCIETY is currently Active. It was registered on 16/02/2006 .

Where is BARNSTAPLE MUSICAL COMEDY & DRAMATIC SOCIETY located?

toggle

BARNSTAPLE MUSICAL COMEDY & DRAMATIC SOCIETY is registered at The Venue Unit 2 Riverside Road, Pottington Business Park, Barnstaple EX31 1QN.

What does BARNSTAPLE MUSICAL COMEDY & DRAMATIC SOCIETY do?

toggle

BARNSTAPLE MUSICAL COMEDY & DRAMATIC SOCIETY operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BARNSTAPLE MUSICAL COMEDY & DRAMATIC SOCIETY?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-02-16 with no updates.